GARTNER, INC.

Name: | GARTNER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1992 (33 years ago) |
Entity Number: | 1674226 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 56 TOP GALLANT ROAD, STAMFORD, CT, United States, 06902 |
Contact Details
Phone +1 203-964-0096
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EUGENE A. HALL | Chief Executive Officer | 56 TOP GALLANT ROAD, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 56 TOP GALLANT ROAD, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 56 TOP GALLANT ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-25 | 2020-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-25 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039060 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221012000141 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201013060625 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
190625000283 | 2019-06-25 | CERTIFICATE OF CHANGE | 2019-06-25 |
SR-20102 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State